Search icon

H.YACHI, INC.

Company Details

Name: H.YACHI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2001 (24 years ago)
Entity Number: 2594057
ZIP code: 11104
County: New York
Place of Formation: New York
Principal Address: 18 EAST 41ST STREET, SUITE 1800, NEW YORK, NY, United States, 10107
Address: 41-32 44th Dr., #4D, SUITE 1800, Sunnyside, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-32 44th Dr., #4D, SUITE 1800, Sunnyside, NY, United States, 11104

Chief Executive Officer

Name Role Address
KOJIRO SAEKI Chief Executive Officer 253 WEST 55TH STREET, NEW YORK, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0423-21-121009 Alcohol sale 2023-11-09 2023-11-09 2025-10-31 253 WEST 55TH STREET, NEW YORK, NY, 10019 Additional Bar
0340-21-118390 Alcohol sale 2023-10-20 2023-10-20 2025-10-31 253 WEST 55TH STREET, NEW YORK, New York, 10019 Restaurant

History

Start date End date Type Value
2003-01-08 2020-06-11 Address 393 W 49TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-01-08 2020-06-11 Address 250 W 57TH ST / SUITE 1422, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)
2003-01-08 2018-09-21 Address EAST JAPANESE RESTAURANT, 253 W 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-01-16 2003-01-08 Address 250 WEST 57TH ST., SUITE 1422, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230123003324 2023-01-23 BIENNIAL STATEMENT 2023-01-01
200611060175 2020-06-11 BIENNIAL STATEMENT 2019-01-01
180921000244 2018-09-21 CERTIFICATE OF CHANGE 2018-09-21
030108002411 2003-01-08 BIENNIAL STATEMENT 2003-01-01
010116000173 2001-01-16 CERTIFICATE OF INCORPORATION 2001-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1242978606 2021-03-13 0202 PPS 235 West 55th Street N/A, New York, NY, 10019
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 298113
Loan Approval Amount (current) 298113
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019
Project Congressional District NY-10
Number of Employees 30
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 301624.11
Forgiveness Paid Date 2022-05-27
1023277710 2020-05-01 0202 PPP 253 West 55th Street, 1st Fl, New York, NY, 10019
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230720
Loan Approval Amount (current) 230720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 233753.58
Forgiveness Paid Date 2021-08-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State